Entity Name: | CAFE IGUANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 1992 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P92000002413 |
FEI/EIN Number | 65-0364440 |
Address: | 8505 MILLS DR N 237, MIAMI, FL 33183 |
Mail Address: | 101 S STATE RD 7, #205, HOLLYWOOD, FL 33023 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY, GERARD | President | 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
DELANEY, GERARD | Director | 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-08 | 8505 MILLS DR N 237, MIAMI, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-08 | 8505 MILLS DR N 237, MIAMI, FL 33183 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000008565 | LAPSED | 1000000002734 | 21933 3401 | 2003-12-26 | 2024-01-28 | $ 189,125.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANTRELL MADISON VS GERARD DELANY, PRESIDENT OF CAFE IGUANA | 4D2019-1196 | 2019-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANTRELL MADISON |
Role | Appellant |
Status | Active |
Name | CAFE IGUANA, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellant’s May 13, 2019 letter to the court is treated as a notice of dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-13 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings |
On Behalf Of | RANTRELL MADISON |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-04-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANTRELL MADISON |
Docket Date | 2019-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-04-28 |
Reg. Agent Change | 2003-09-26 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State